Entity Name: | LUCAS POINT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jan 2013 |
Business ALEI: | 1096951 |
Annual report due: | 31 Mar 2026 |
Business address: | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States |
Mailing address: | 16 CROSS STREET, NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | michelle@karpassociatesinc.com |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARNOLD M. KARP | Agent | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States | +1 203-733-9793 | michelle@karpassociatesinc.com | 28 WEST WAY, OLD GREENWICH, CT, 06870, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARNOLD M. KARP | Officer | 16 CROSS STREET, NEW CANAAN, CT, 06840, United States | +1 203-733-9793 | michelle@karpassociatesinc.com | 28 WEST WAY, OLD GREENWICH, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027467 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012240857 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011308469 | 2023-03-08 | - | Annual Report | Annual Report | - |
BF-0010307369 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
0007318720 | 2021-05-03 | - | Annual Report | Annual Report | 2021 |
0006880748 | 2020-04-10 | - | Annual Report | Annual Report | 2020 |
0006388476 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006045625 | 2018-01-30 | - | Annual Report | Annual Report | 2018 |
0005817649 | 2017-04-12 | - | Annual Report | Annual Report | 2017 |
0005444509 | 2015-12-10 | - | Annual Report | Annual Report | 2016 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information